HY-TEX (U.K.) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 7AJ
Company number 02597134
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address ALDINGTON MILL MILL LANE, ALDINGTON, ASHFORD, KENT, TN25 7AJ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 150 ; Director's details changed for David John Poole on 10 December 2015. The most likely internet sites of HY-TEX (U.K.) LIMITED are www.hytexuk.co.uk, and www.hy-tex-u-k.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and eleven months. The distance to to Ashford International Rail Station is 4.6 miles; to Sandling Rail Station is 5.6 miles; to Wye Rail Station is 6.7 miles; to Charing (Kent) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hy Tex U K Limited is a Private Limited Company. The company registration number is 02597134. Hy Tex U K Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Hy Tex U K Limited is Aldington Mill Mill Lane Aldington Ashford Kent Tn25 7aj. The company`s financial liabilities are £784.31k. It is £116.96k against last year. The cash in hand is £355.11k. It is £-67.5k against last year. And the total assets are £1041.95k, which is £76.3k against last year. HYDER, Sheila is a Secretary of the company. HYDER, Sheila is a Director of the company. POOLE, David John is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director GIBSON, Rosemary Linda has been resigned. Director HYDER, Michael has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


hy-tex (u.k.) Key Finiance

LIABILITIES £784.31k
+17%
CASH £355.11k
-16%
TOTAL ASSETS £1041.95k
+7%
All Financial Figures

Current Directors

Secretary
HYDER, Sheila
Appointed Date: 02 April 1991

Director
HYDER, Sheila
Appointed Date: 10 August 1991
82 years old

Director
POOLE, David John
Appointed Date: 01 October 1998
57 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

Director
GIBSON, Rosemary Linda
Resigned: 10 June 2011
Appointed Date: 30 September 2009
62 years old

Director
HYDER, Michael
Resigned: 30 August 2014
Appointed Date: 02 April 1991
83 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

HY-TEX (U.K.) LIMITED Events

06 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150

24 Mar 2016
Director's details changed for David John Poole on 10 December 2015
24 Mar 2016
Termination of appointment of Michael Hyder as a director on 30 August 2014
22 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
28 Apr 1991
Accounting reference date notified as 30/09

18 Apr 1991
Director resigned

18 Apr 1991
Secretary resigned

18 Apr 1991
Registered office changed on 18/04/91 from: suite 17 city business centre lower road london SE16 1AA

02 Apr 1991
Incorporation

HY-TEX (U.K.) LIMITED Charges

15 September 2009
Legal charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The harts mill, mill lane, aldington, ashford, kent t/no…
20 August 2004
Charge of deposit
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
21 July 2004
Charge of deposit
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
8 November 1991
Debenture
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1991
Memorandum of cash deposit
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: The Royal Bank & Scotland PLC.
Description: The sum of £3876-00 credited to account number/designation…